Confirmation statement. Statement with no updates. |
2023-12-19 |
View Report |
Accounts. Accounts type dormant. |
2023-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-16 |
View Report |
Accounts. Accounts type dormant. |
2022-12-07 |
View Report |
Mortgage. Charge number: 1. |
2022-11-03 |
View Report |
Mortgage. Charge number: 2. |
2022-11-03 |
View Report |
Accounts. Accounts type dormant. |
2021-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-16 |
View Report |
Persons with significant control. Withdrawal date: 2021-06-15. |
2021-06-15 |
View Report |
Officers. Change date: 2021-02-01. Officer name: Mr Suresh Kumar Aggarwal. |
2021-02-19 |
View Report |
Officers. Change date: 2021-02-01. Officer name: Mr Naveen Bhandari. |
2021-02-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-22 |
View Report |
Accounts. Accounts type dormant. |
2020-12-25 |
View Report |
Accounts. Accounts type dormant. |
2019-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-17 |
View Report |
Accounts. Accounts type dormant. |
2018-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-22 |
View Report |
Persons with significant control. Psc name: Boston House Business Centre Limited. Notification date: 2016-04-06. |
2017-12-13 |
View Report |
Accounts. Accounts type dormant. |
2017-11-27 |
View Report |
Accounts. Accounts type dormant. |
2016-12-17 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-07 |
View Report |
Accounts. Accounts type dormant. |
2016-01-06 |
View Report |
Officers. Officer name: Mr Suresh Kumar Aggarwal. Change date: 2015-04-01. |
2015-12-11 |
View Report |
Officers. Officer name: Mr Suresh Kumar Aggarwal. Change date: 2015-04-01. |
2015-12-10 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-23 |
View Report |
Accounts. Accounts type dormant. |
2014-10-20 |
View Report |
Accounts. Accounts type dormant. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-17 |
View Report |
Accounts. Accounts type dormant. |
2013-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-11 |
View Report |
Accounts. Accounts type dormant. |
2011-09-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-22 |
View Report |
Accounts. Accounts type dormant. |
2010-12-30 |
View Report |
Accounts. Accounts type dormant. |
2010-01-03 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-15 |
View Report |
Annual return. Legacy. |
2009-01-16 |
View Report |
Officers. Description: Secretary appointed mr suresh kumar aggarwal. |
2008-09-23 |
View Report |
Officers. Description: Appointment terminated secretary neeru bhandari. |
2008-09-23 |
View Report |
Accounts. Accounts type dormant. |
2008-06-09 |
View Report |
Annual return. Legacy. |
2008-02-15 |
View Report |
Annual return. Legacy. |
2007-06-06 |
View Report |
Accounts. Accounts type dormant. |
2007-05-30 |
View Report |
Accounts. Accounts type dormant. |
2006-07-21 |
View Report |
Annual return. Legacy. |
2006-05-05 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2006-02-17 |
View Report |
Address. Description: Registered office changed on 08/12/05 from: 362 jersey road isleworth middlesex TW7 5PL. |
2005-12-08 |
View Report |
Accounts. Accounts type dormant. |
2005-09-08 |
View Report |